Company NameClune Court (Shenfield) Management Limited
Company StatusActive
Company Number02509606
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1990(33 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Paul Ashley Mecklenburgh
NationalityBritish
StatusCurrent
Appointed30 September 1994(4 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NameMrs Yvonne Joan Yexley
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(25 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NamePatrick Philip Byrne
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 2017(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NameSybrechje Selma Wakefield
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NamePatrick Philip Byfne
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 2017(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NameMr James Brooking
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2022(31 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address134 134 Worrin Road
Shenfield
Essex
CM15 8JN
Director NameMrs June Jackson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Clune Court Hutton Road
Shenfield
Brentwood
CM15 8NQ
Director NameMrs Anne Mitty
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(32 years, 11 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Clune Court Hutton Road
Shenfield
Brentwood
CM15 8NQ
Director NameMr Terence John Hitchcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2024(33 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2, The Business Centre, Temple Wood Estate S
Chelmsford
CM2 8LP
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Kelvin Court
The Esplanade
Frinton On Sea
Essex
CO13 9DT
Director NameMr Daniel Arthur Willis
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1994)
RoleBuilder
Correspondence Address16 Post Office Road
Ingatestone
Essex
CM4 9ES
Secretary NameMr Lee Alan Fuller
NationalityBritish
StatusResigned
Appointed07 June 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address139 Kempton Road
East Ham
London
E6 2NF
Director NameMr Paul Ashley Mecklenburgh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 July 2007)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NameDr Eunice Ruth Burton
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(3 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 12 December 2017)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address9 Clune Court
120 Hutton Road
Shenfield Brentwood
Essex
CM15 8NQ
Director NameBrian Conroy
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address14 Clune Court
120 Hutton Road
Shenfield
Essex
CM15 8NQ
Director NameSir Colin Barker
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(3 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 13 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Clune Court
Hutton Road Shenfield
Brentwood
Essex
CM15 8NQ
Director NameMrs Helen Taylor Riley
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 February 2000)
RoleRetired
Correspondence Address10 Clune Court
Hutton Road
Shenfield
Essex
CM15 8NQ
Director NamePatricia Margaret Anne Bellchambers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(7 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address14 Clune Court Hutton Road
Shenfield
Brentwood
Essex
CM15 8NQ
Director NamePatrick Phillip Byrne
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(13 years, 8 months after company formation)
Appointment Duration8 years (resigned 21 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Clune Court
220 Hutton Road Shenfield
Brentwood
Essex Cm15 8nq
CM15 8NQ
Director NameJack Major
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(15 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Clune Court Hutton Road
Shenfield
Brentwood
Essex
CM15 8NQ
Director NameDr David Edgar Hickish
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(17 years, 6 months after company formation)
Appointment Duration12 years (resigned 10 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Clune Court Hutton Road
Shenfield
Brentwood
Essex
CM15 8NQ
Director NamePeter Denis Walter Oakley
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NameAlan Hoggett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(20 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NameRuth Vera Cumbers
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(21 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NameLady Beryl Barker
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(22 years, 8 months after company formation)
Appointment Duration9 years (resigned 20 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NameEdna Rose Major
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(24 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NameMrs Joan Duckett
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2023(32 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Clune Court Hutton Road
Shenfield
Brentwood
CM15 8NQ

Location

Registered AddressSuite 2, The Business Centre, Temple Wood Estate
Stock Road
Chelmsford
CM2 8LP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£24,260
Net Worth£11,039
Cash£16,345
Current Liabilities£5,504

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

27 March 2024Appointment of Mr Terence John Hitchcock as a director on 17 March 2024 (2 pages)
26 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
14 July 2023Director's details changed for Patrick Philip Byfne on 14 July 2023 (2 pages)
14 July 2023Termination of appointment of Joan Duckett as a director on 14 July 2023 (1 page)
30 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
3 May 2023Termination of appointment of Edna Rose Major as a director on 25 April 2023 (1 page)
3 May 2023Termination of appointment of Alan Hoggett as a director on 25 April 2023 (1 page)
3 May 2023Appointment of Mrs Joan Duckett as a director on 25 April 2023 (2 pages)
3 May 2023Registered office address changed from 66 Hutton Road Shenfield Brentwood Essex CM15 8NB to Suite 2, the Business Centre, Temple Wood Estate Stock Road Chelmsford CM2 8LP on 3 May 2023 (1 page)
3 May 2023Appointment of Mrs Anne Mitty as a director on 25 April 2023 (2 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
29 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
27 May 2022Appointment of Mrs June Jackson as a director on 19 May 2022 (2 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
2 March 2022Termination of appointment of Beryl Barker as a director on 20 February 2022 (1 page)
2 March 2022Appointment of Mr James Brooking as a director on 20 February 2022 (2 pages)
7 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
18 December 2019Termination of appointment of Ruth Vera Cumbers as a director on 10 December 2019 (1 page)
18 December 2019Termination of appointment of David Edgar Hickish as a director on 10 December 2019 (1 page)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 February 2018Appointment of Sybrechje Selma Wakefield as a director on 12 December 2017 (2 pages)
25 January 2018Appointment of Patrick Philip Byfne as a director on 12 December 2017 (2 pages)
24 January 2018Termination of appointment of Eunice Ruth Burton as a director on 12 December 2017 (2 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
19 December 2016Appointment of Mrs Yvonne Joan Yexley as a director on 10 December 2015 (3 pages)
19 December 2016Appointment of Mrs Yvonne Joan Yexley as a director on 10 December 2015 (3 pages)
18 December 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
18 December 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
10 June 2016Annual return made up to 23 May 2016 no member list (8 pages)
10 June 2016Annual return made up to 23 May 2016 no member list (8 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
8 June 2015Annual return made up to 23 May 2015 no member list (8 pages)
8 June 2015Annual return made up to 23 May 2015 no member list (8 pages)
24 February 2015Appointment of Edna Rose Major as a director on 2 December 2014 (3 pages)
24 February 2015Appointment of Edna Rose Major as a director on 2 December 2014 (3 pages)
24 February 2015Appointment of Edna Rose Major as a director on 2 December 2014 (3 pages)
30 January 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
30 January 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
27 May 2014Annual return made up to 23 May 2014 no member list (7 pages)
27 May 2014Annual return made up to 23 May 2014 no member list (7 pages)
27 May 2014Termination of appointment of Jack Major as a director (1 page)
27 May 2014Termination of appointment of Jack Major as a director (1 page)
20 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
30 May 2013Annual return made up to 23 May 2013 no member list (8 pages)
30 May 2013Annual return made up to 23 May 2013 no member list (8 pages)
11 March 2013Appointment of Lady Beryl Barker as a director (3 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
11 March 2013Appointment of Lady Beryl Barker as a director (3 pages)
11 March 2013Termination of appointment of Colin Barker as a director (2 pages)
11 March 2013Termination of appointment of Colin Barker as a director (2 pages)
30 May 2012Annual return made up to 23 May 2012 no member list (8 pages)
30 May 2012Annual return made up to 23 May 2012 no member list (8 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
1 March 2012Appointment of Ruth Vera Cumbers as a director (3 pages)
1 March 2012Appointment of Ruth Vera Cumbers as a director (3 pages)
21 February 2012Termination of appointment of Patrick Byrne as a director (1 page)
21 February 2012Termination of appointment of Patrick Byrne as a director (1 page)
26 January 2012Termination of appointment of Peter Oakley as a director (1 page)
26 January 2012Termination of appointment of Peter Oakley as a director (1 page)
6 June 2011Annual return made up to 23 May 2011 no member list (9 pages)
6 June 2011Annual return made up to 23 May 2011 no member list (9 pages)
3 May 2011Appointment of Alan Hoggett as a director (3 pages)
3 May 2011Appointment of Alan Hoggett as a director (3 pages)
30 December 2010Full accounts made up to 30 June 2010 (13 pages)
30 December 2010Full accounts made up to 30 June 2010 (13 pages)
14 June 2010Director's details changed for Patrick Phillip Byrne on 23 May 2010 (2 pages)
14 June 2010Director's details changed for Dr Eunice Ruth Burton on 23 May 2010 (2 pages)
14 June 2010Director's details changed for Jack Major on 23 May 2010 (2 pages)
14 June 2010Annual return made up to 23 May 2010 no member list (5 pages)
14 June 2010Director's details changed for Patrick Phillip Byrne on 23 May 2010 (2 pages)
14 June 2010Director's details changed for Sir Colin Barker on 23 May 2010 (2 pages)
14 June 2010Director's details changed for Dr David Edgar Hickish on 23 May 2010 (2 pages)
14 June 2010Annual return made up to 23 May 2010 no member list (5 pages)
14 June 2010Director's details changed for Jack Major on 23 May 2010 (2 pages)
14 June 2010Director's details changed for Dr David Edgar Hickish on 23 May 2010 (2 pages)
14 June 2010Director's details changed for Sir Colin Barker on 23 May 2010 (2 pages)
14 June 2010Director's details changed for Dr Eunice Ruth Burton on 23 May 2010 (2 pages)
30 January 2010Appointment of Peter Denis Walter Oakley as a director (3 pages)
30 January 2010Appointment of Peter Denis Walter Oakley as a director (3 pages)
3 January 2010Full accounts made up to 30 June 2009 (13 pages)
3 January 2010Full accounts made up to 30 June 2009 (13 pages)
12 August 2009Appointment terminated director patricia bellchambers (1 page)
12 August 2009Appointment terminated director patricia bellchambers (1 page)
2 June 2009Annual return made up to 23/05/09 (4 pages)
2 June 2009Annual return made up to 23/05/09 (4 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
12 June 2008Annual return made up to 23/05/08 (4 pages)
12 June 2008Director appointed dr david edgar hickish (1 page)
12 June 2008Director appointed dr david edgar hickish (1 page)
12 June 2008Annual return made up to 23/05/08 (4 pages)
28 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
28 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
28 June 2007Annual return made up to 23/05/07 (6 pages)
28 June 2007Annual return made up to 23/05/07 (6 pages)
5 April 2007Accounts for a small company made up to 30 June 2006 (4 pages)
5 April 2007Accounts for a small company made up to 30 June 2006 (4 pages)
19 June 2006Annual return made up to 23/05/06 (6 pages)
19 June 2006Annual return made up to 23/05/06 (6 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
3 November 2005Full accounts made up to 30 June 2005 (12 pages)
3 November 2005Full accounts made up to 30 June 2005 (12 pages)
15 June 2005Annual return made up to 23/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 June 2005Annual return made up to 23/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 October 2004Full accounts made up to 30 June 2004 (8 pages)
28 October 2004Full accounts made up to 30 June 2004 (8 pages)
8 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
13 October 2003Full accounts made up to 30 June 2003 (8 pages)
13 October 2003Full accounts made up to 30 June 2003 (8 pages)
9 July 2003Annual return made up to 23/05/03 (5 pages)
9 July 2003Annual return made up to 23/05/03 (5 pages)
21 January 2003Full accounts made up to 30 June 2002 (9 pages)
21 January 2003Full accounts made up to 30 June 2002 (9 pages)
10 June 2002Annual return made up to 23/05/02
  • 363(287) ‐ Registered office changed on 10/06/02
(5 pages)
10 June 2002Annual return made up to 23/05/02
  • 363(287) ‐ Registered office changed on 10/06/02
(5 pages)
29 November 2001Full accounts made up to 30 June 2001 (7 pages)
29 November 2001Full accounts made up to 30 June 2001 (7 pages)
4 June 2001Annual return made up to 23/05/01 (4 pages)
4 June 2001Annual return made up to 23/05/01 (4 pages)
31 January 2001Full accounts made up to 30 June 2000 (7 pages)
31 January 2001Full accounts made up to 30 June 2000 (7 pages)
1 June 2000Annual return made up to 23/05/00 (4 pages)
1 June 2000Annual return made up to 23/05/00 (4 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
9 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 August 1999Annual return made up to 23/05/99 (6 pages)
10 August 1999Annual return made up to 23/05/99 (6 pages)
27 November 1998Full accounts made up to 30 June 1998 (7 pages)
27 November 1998Full accounts made up to 30 June 1998 (7 pages)
17 June 1998Annual return made up to 23/05/98 (6 pages)
17 June 1998Annual return made up to 23/05/98 (6 pages)
17 March 1998New director appointed (1 page)
17 March 1998New director appointed (1 page)
23 January 1998Full accounts made up to 30 June 1997 (7 pages)
23 January 1998Full accounts made up to 30 June 1997 (7 pages)
27 June 1997Annual return made up to 23/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1997Annual return made up to 23/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
13 February 1997Full accounts made up to 30 June 1996 (7 pages)
13 February 1997Full accounts made up to 30 June 1996 (7 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
13 June 1996Annual return made up to 23/05/96 (4 pages)
13 June 1996Annual return made up to 23/05/96 (4 pages)
21 February 1996Full accounts made up to 30 June 1995 (7 pages)
21 February 1996Full accounts made up to 30 June 1995 (7 pages)
17 July 1995Annual return made up to 23/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1995Annual return made up to 23/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 June 1990Incorporation (18 pages)
7 June 1990Incorporation (18 pages)